Company NameShipley Tett Financial Services Limited
Company StatusDissolved
Company Number02463428
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 2 months ago)
Dissolution Date15 April 2014 (9 years, 11 months ago)
Previous NameS. T. Financial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Endon William Shipley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(3 years after company formation)
Appointment Duration21 years, 2 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Prior Grove
Chesham
Buckinghamshire
HP5 3AZ
Director NameMr Frank Horatio Tett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(3 years after company formation)
Appointment Duration21 years, 2 months (closed 15 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringwood
Pleasure Pit Road
Ashtead
Surrey
KT21 1HR
Secretary NameMr Christopher Conway Shipley
NationalityBritish
StatusClosed
Appointed26 January 1993(3 years after company formation)
Appointment Duration21 years, 2 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Gate
Ashtead
Surrey
KT21 1DG
Director NameRodney Ings
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(14 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 February 2005)
RoleInvestment Advisor
Correspondence AddressVilla Alma
La Route De St Aubin St Lawrence
Jersey
Channel Islands
JE3 1LL
Director NameRodney Ings
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(15 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 April 2006)
RoleInvestment Advisor
Correspondence AddressLoft Barn Mousley House Farm
Case Lane Hatton
Warwick
CV35 7JG

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

12.5k at £1Mr Frank Horatio Tett
50.00%
Ordinary
12k at £1Mr Endon William Shipley
48.00%
Ordinary
500 at £1Dr Abdullah Mohamed Hassan
2.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 25,000
(5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 25,000
(5 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Registered office address changed from 2Nd Floor 115 Baker Street London W1U 6RT on 8 July 2011 (1 page)
8 July 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
8 July 2011Registered office address changed from 2nd Floor 115 Baker Street London W1U 6RT on 8 July 2011 (1 page)
8 July 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
8 July 2011Registered office address changed from 2Nd Floor 115 Baker Street London W1U 6RT on 8 July 2011 (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 February 2010Director's details changed for Mr Endon William Shipley on 29 January 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Endon William Shipley on 29 January 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 February 2008Return made up to 26/01/08; full list of members (4 pages)
28 February 2008Appointment terminated director rodney ings (1 page)
28 February 2008Return made up to 26/01/08; full list of members (4 pages)
28 February 2008Appointment Terminated Director rodney ings (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 March 2007Full accounts made up to 31 March 2006 (10 pages)
15 March 2007Full accounts made up to 31 March 2006 (10 pages)
9 February 2007Return made up to 26/01/07; full list of members (7 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 26/01/07; full list of members (7 pages)
9 February 2007Director's particulars changed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
20 January 2006Return made up to 26/01/06; full list of members (7 pages)
20 January 2006Return made up to 26/01/06; full list of members (7 pages)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
9 February 2005Return made up to 26/01/05; full list of members (7 pages)
9 February 2005Return made up to 26/01/05; full list of members (7 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
9 February 2004Return made up to 26/01/04; full list of members (6 pages)
9 February 2004Return made up to 26/01/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 May 2003Return made up to 26/01/03; full list of members (6 pages)
2 May 2003Return made up to 26/01/03; full list of members (6 pages)
22 April 2003Registered office changed on 22/04/03 from: 5TH floor 15 stratton street london W1J 9LQ (1 page)
22 April 2003Registered office changed on 22/04/03 from: 5TH floor 15 stratton street london W1J 9LQ (1 page)
16 April 2003Secretary's particulars changed (1 page)
16 April 2003Secretary's particulars changed (1 page)
17 January 2003Full accounts made up to 31 March 2002 (9 pages)
17 January 2003Full accounts made up to 31 March 2002 (9 pages)
12 February 2002Director's particulars changed (1 page)
12 February 2002Director's particulars changed (1 page)
31 January 2002Return made up to 26/01/02; full list of members (6 pages)
31 January 2002Return made up to 26/01/02; full list of members (6 pages)
7 December 2001Registered office changed on 07/12/01 from: room 406 4TH floor 16 berkeley street london W1 (1 page)
7 December 2001Full accounts made up to 31 March 2001 (10 pages)
7 December 2001Full accounts made up to 31 March 2001 (10 pages)
7 December 2001Registered office changed on 07/12/01 from: room 406 4TH floor 16 berkeley street london W1 (1 page)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Return made up to 26/01/01; full list of members (4 pages)
25 January 2001Return made up to 26/01/01; full list of members (4 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
25 January 2000Return made up to 26/01/00; full list of members (7 pages)
25 January 2000Return made up to 26/01/00; full list of members (7 pages)
29 December 1999Particulars of mortgage/charge (7 pages)
29 December 1999Particulars of mortgage/charge (7 pages)
23 December 1999Full accounts made up to 31 March 1999 (11 pages)
23 December 1999Full accounts made up to 31 March 1999 (11 pages)
6 February 1999Return made up to 26/01/99; no change of members (4 pages)
6 February 1999Return made up to 26/01/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1998Return made up to 26/01/98; full list of members (6 pages)
4 February 1998Return made up to 26/01/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
29 January 1997Return made up to 26/01/97; full list of members (6 pages)
29 January 1997Return made up to 26/01/97; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (10 pages)
15 January 1997Full accounts made up to 31 March 1996 (10 pages)
7 October 1996Return made up to 26/01/96; full list of members (7 pages)
7 October 1996Return made up to 26/01/96; full list of members (7 pages)
11 March 1996Full accounts made up to 31 March 1995 (10 pages)
11 March 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 July 1990Company name changed S. T. financial services LIMITED\certificate issued on 23/07/90 (2 pages)
20 July 1990Company name changed S. T. financial services LIMITED\certificate issued on 23/07/90 (2 pages)
26 January 1990Incorporation (15 pages)
26 January 1990Incorporation (15 pages)